AE DIRECT MAIL LIMITED

Register to unlock more data on OkredoRegister

AE DIRECT MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04844126

Incorporation date

23/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ernst & Young Llp, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon10/10/2014
Final Gazette dissolved following liquidation
dot icon10/07/2014
Notice of move from Administration to Dissolution on 2014-07-04
dot icon26/01/2014
Administrator's progress report to 2014-01-04
dot icon12/09/2013
Notice of deemed approval of proposals
dot icon01/09/2013
Statement of administrator's proposal
dot icon08/08/2013
Statement of affairs with form 2.14B
dot icon17/07/2013
Resolutions
dot icon17/07/2013
Resolutions
dot icon15/07/2013
Registered office address changed from Horncastle Road Boston Lincolnshire PE21 9HZ United Kingdom on 2013-07-16
dot icon14/07/2013
Appointment of an administrator
dot icon17/03/2013
Appointment of Mr Mark Manville as a director
dot icon17/03/2013
Termination of appointment of Roy Colclough as a director
dot icon09/09/2012
Termination of appointment of Barry Grady as a director
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2012
Duplicate mortgage certificatecharge no:7
dot icon02/09/2012
Duplicate mortgage certificatecharge no:6
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/08/2012
Registered office address changed from Valentines Building Ind Unit 6 Aintree Racecourse Retail and Business Park Ormskrk Road Liverpool Merseyside L9 5AT on 2012-08-24
dot icon22/08/2012
Termination of appointment of Elise Evers as a secretary
dot icon22/08/2012
Termination of appointment of Elise Evers as a director
dot icon22/08/2012
Termination of appointment of Andrew Evers as a director
dot icon22/08/2012
Appointment of Mr Roy Harry Colclough as a director
dot icon22/08/2012
Appointment of David Neil Champion as a director
dot icon20/08/2012
Memorandum and Articles of Association
dot icon20/08/2012
Resolutions
dot icon20/08/2012
Statement of capital following an allotment of shares on 2012-08-16
dot icon20/08/2012
Memorandum and Articles of Association
dot icon20/08/2012
Resolutions
dot icon12/08/2012
Change of share class name or designation
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2012
Amended accounts made up to 2011-09-30
dot icon01/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon16/08/2010
Director's details changed for Barry Grady on 2010-07-01
dot icon16/08/2010
Director's details changed for Elise Evers on 2010-07-01
dot icon16/08/2010
Director's details changed for Andrew Evers on 2010-07-01
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2009
Return made up to 24/07/09; full list of members
dot icon17/06/2009
Miscellaneous
dot icon22/01/2009
Accounts for a small company made up to 2008-09-30
dot icon28/07/2008
Return made up to 24/07/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2007
Return made up to 24/07/07; full list of members
dot icon23/07/2007
Location of debenture register
dot icon23/07/2007
Location of register of members
dot icon23/07/2007
Registered office changed on 24/07/07 from: ind unit 6 valentines building aintree racecourse retail and business park ormskrk road liverpool merseyside L9 5AY
dot icon22/03/2007
Accounts for a small company made up to 2006-09-30
dot icon03/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 24/07/06; full list of members
dot icon05/03/2006
Accounts for a small company made up to 2005-09-30
dot icon27/09/2005
New director appointed
dot icon22/08/2005
Return made up to 24/07/05; full list of members
dot icon21/02/2005
Accounts for a small company made up to 2004-09-30
dot icon26/08/2004
Secretary's particulars changed;director's particulars changed
dot icon26/08/2004
Secretary's particulars changed;director's particulars changed
dot icon26/08/2004
Director's particulars changed
dot icon14/07/2004
Return made up to 24/07/04; full list of members
dot icon19/04/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon05/03/2004
Registered office changed on 06/03/04 from: c/o chadwicks chartered accountants tower building water street liverpool merseyside L3 1PQ
dot icon02/02/2004
Particulars of mortgage/charge
dot icon15/10/2003
Ad 01/09/03--------- £ si 39999@1=39999 £ ic 1/40000
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon03/09/2003
Certificate of change of name
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon03/08/2003
Secretary resigned
dot icon03/08/2003
Director resigned
dot icon03/08/2003
New director appointed
dot icon03/08/2003
New secretary appointed;new director appointed
dot icon03/08/2003
Registered office changed on 04/08/03 from: 312B high street orpington BR6 0NG
dot icon23/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
24/07/2003 - 24/07/2003
2785
Grady, Barry
Director
20/09/2005 - 10/09/2012
6
Colclough, Roy Harry
Director
22/08/2012 - 01/02/2013
9
Evers, Andrew
Director
24/07/2003 - 22/08/2012
1
Champion, David Neil
Director
22/08/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE DIRECT MAIL LIMITED

AE DIRECT MAIL LIMITED is an(a) Dissolved company incorporated on 23/07/2003 with the registered office located at Ernst & Young Llp, No 1 Colmore Square, Birmingham B4 6HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AE DIRECT MAIL LIMITED?

toggle

AE DIRECT MAIL LIMITED is currently Dissolved. It was registered on 23/07/2003 and dissolved on 10/10/2014.

Where is AE DIRECT MAIL LIMITED located?

toggle

AE DIRECT MAIL LIMITED is registered at Ernst & Young Llp, No 1 Colmore Square, Birmingham B4 6HQ.

What does AE DIRECT MAIL LIMITED do?

toggle

AE DIRECT MAIL LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for AE DIRECT MAIL LIMITED?

toggle

The latest filing was on 10/10/2014: Final Gazette dissolved following liquidation.